Company NameDolledup Limited
Company StatusDissolved
Company NumberSC445056
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Norma Williams
Date of BirthJune 1972 (Born 51 years ago)
NationalityJamaican
StatusClosed
Appointed15 January 2016(2 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 20 September 2016)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMiss Zahra Talakshi
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address13 Teviot Walk
Cumbernauld
Glasgow
G67 1NG
Scotland
Director NameMr Laurence Onwufuju
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Laurence Onwufuju
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,269
Cash£406

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
23 June 2016Application to strike the company off the register (3 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
28 January 2016Appointment of Ms Norma Williams as a director on 15 January 2016 (2 pages)
28 January 2016Termination of appointment of Laurence Onwufuju as a director on 15 January 2016 (1 page)
28 January 2016Appointment of Ms Norma Williams as a director on 15 January 2016 (2 pages)
28 January 2016Termination of appointment of Laurence Onwufuju as a director on 15 January 2016 (1 page)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
2 March 2015Registered office address changed from C/O Beautyworld 13 Teviot Walk Cumbernauld Glasgow G67 1NG Scotland to 272 Bath Street Glasgow G2 4JR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Beautyworld 13 Teviot Walk Cumbernauld Glasgow G67 1NG Scotland to 272 Bath Street Glasgow G2 4JR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Beautyworld 13 Teviot Walk Cumbernauld Glasgow G67 1NG Scotland to 272 Bath Street Glasgow G2 4JR on 2 March 2015 (1 page)
16 December 2014Termination of appointment of Zahra Talakshi as a director on 15 December 2014 (1 page)
16 December 2014Termination of appointment of Zahra Talakshi as a director on 15 December 2014 (1 page)
16 December 2014Appointment of Mr Laurence Onwufuju as a director on 15 December 2014 (2 pages)
16 December 2014Appointment of Mr Laurence Onwufuju as a director on 15 December 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Registered office address changed from 10 Forth Walk Glasgow G67 3BT to C/O Beautyworld 13 Teviot Walk Cumbernauld Glasgow G67 1NG on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 10 Forth Walk Glasgow G67 3BT to C/O Beautyworld 13 Teviot Walk Cumbernauld Glasgow G67 1NG on 28 August 2014 (1 page)
30 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
31 March 2014Registered office address changed from C/O Zahra Talakshi Outside Game Ground Floor St Enoch Centre Glasgow Scotland G1 4BW United Kingdom on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from C/O Zahra Talakshi Outside Game Ground Floor St Enoch Centre Glasgow Scotland G1 4BW United Kingdom on 31 March 2014 (2 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)